Background WavePink WaveYellow Wave

WINSLOW ONE LIMITED (06422121)

WINSLOW ONE LIMITED (06422121) is an active UK company. incorporated on 8 November 2007. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. WINSLOW ONE LIMITED has been registered for 18 years. Current directors include OZCAN, Recep, SMITH, Kevin.

Company Number
06422121
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
One Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
OZCAN, Recep, SMITH, Kevin
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSLOW ONE LIMITED

WINSLOW ONE LIMITED is an active company incorporated on 8 November 2007 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. WINSLOW ONE LIMITED was registered 18 years ago.(SIC: 92000)

Status

active

Active since 18 years ago

Company No

06422121

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England
From: 8 June 2023To: 20 June 2023
Waterfront Hammersmith Embankment Chancellors Road Hammersmith London W6 9HP
From: 8 November 2007To: 8 June 2023
Timeline

17 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

KING, Christina

Active
BirminghamB3 3AX
Secretary
Appointed 01 Jul 2024

OZCAN, Recep

Active
BirminghamB3 3AX
Born September 1974
Director
Appointed 17 Oct 2013

SMITH, Kevin

Active
BirminghamB3 3AX
Born November 1976
Director
Appointed 24 Feb 2014

BATY, Claire

Resigned
Waterfront Hammersmith, HammersmithW6 9HP
Secretary
Appointed 30 Sept 2014
Resigned 17 Jun 2015

CRUDDACE, Martin John, Mr.

Resigned
Wanterfront, Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 08 Nov 2007
Resigned 08 Jul 2013

HUBBLE, Justin, Mr.

Resigned
Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 08 Jul 2013
Resigned 17 Oct 2013

MCSWEENEY, Catherinea

Resigned
Waterfront Hammersmith, HammersmithW6 9HP
Secretary
Appointed 17 Jun 2015
Resigned 01 Jun 2016

MCSWEENEY, Catherinea

Resigned
Waterfront Hammersmith, HammersmithW6 9HP
Secretary
Appointed 17 Oct 2013
Resigned 30 Sept 2014

PATEL, Pritti

Resigned
Waterfront Hammersmith, HammersmithW6 9HP
Secretary
Appointed 01 Jun 2016
Resigned 01 May 2019

SEELEY, Jonathan

Resigned
BirminghamB3 3AX
Secretary
Appointed 01 May 2019
Resigned 01 Jul 2024

BROOKER, Mark

Resigned
Waterfront Hammersmith, HammersmithW6 9HP
Born June 1971
Director
Appointed 09 Nov 2012
Resigned 08 Apr 2013

CASSIDY, Nicholas John

Resigned
Waterfront Hammersmith, HammersmithW6 9HP
Born August 1973
Director
Appointed 08 Jul 2013
Resigned 24 Feb 2014

CRUDDACE, Martin John, Mr.

Resigned
Wanterfront, Hammersmith Embankment, LondonW6 9HP
Born July 1964
Director
Appointed 08 Nov 2007
Resigned 08 Jul 2013

HUBBLE, Justin Legarth

Resigned
Hammersmith Embankment, LondonW6 9HP
Born January 1971
Director
Appointed 08 Apr 2013
Resigned 17 Oct 2013

LANE, Ross Michael

Resigned
Waterfront Hammersmith, HammersmithW6 9HP
Born August 1978
Director
Appointed 08 Jul 2013
Resigned 08 Jan 2015

MORANA, Stephen Gavin

Resigned
Waterfront Hammersmith Embankment, LondonW6 9HP
Born March 1971
Director
Appointed 08 Nov 2007
Resigned 03 Dec 2012

RUSHTON, Paul

Resigned
Waterfront Hammersmith, HammersmithW6 9HP
Born May 1975
Director
Appointed 08 Jan 2015
Resigned 23 Jul 2018

SCOTT, Philip

Resigned
Waterfront Hammersmith, HammersmithW6 9HP
Born May 1983
Director
Appointed 23 Jul 2018
Resigned 23 Oct 2020

Persons with significant control

1

BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Miscellaneous
2 January 2015
MISCMISC
Miscellaneous
23 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 November 2010
AR01AR01
Annual Return Company With Made Up Date
23 November 2009
AR01AR01
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
17 March 2008
225Change of Accounting Reference Date
Incorporation Company
8 November 2007
NEWINCIncorporation